Company NameSitecrest Limited
DirectorsRobert David Hagger and Tracey Lynn Hagger
Company StatusActive
Company Number01835220
CategoryPrivate Limited Company
Incorporation Date23 July 1984(39 years, 9 months ago)
Previous NamesHaggers Transport Limited and Haggers Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert David Hagger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarmile House 54 St. Mary's Lane
Upminster
Essex
RM14 2QT
Director NameTracey Lynn Hagger
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressHarmile House 54 St. Mary's Lane
Upminster
Essex
RM14 2QT
Secretary NameTracey Lynn Hagger
NationalityBritish
StatusCurrent
Appointed10 December 1999(15 years, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence AddressHarmile House 54 St. Mary's Lane
Upminster
Essex
RM14 2QT
Director NameJeannie Margaret Hagger
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 December 1999)
RoleCompany Director
Correspondence AddressTo Be Berther Road
Hornchurch
Essex
RM11 3HU
Director NameGeorge Thomas Hagger
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 5 months after company formation)
Appointment Duration22 years, 10 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTobe 2b Berther Road
Emerson Park
Hornchurch
Essex
RM11 3HU
Secretary NameJeannie Margaret Hagger
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 December 1999)
RoleCompany Director
Correspondence AddressTo Be Berther Road
Hornchurch
Essex
RM11 3HU

Location

Registered AddressHarmile House
54 St Mary's Lane
Upminster
Essex
RM14 2QT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.7k at £1G & J Hagger Discretionary Trust
9.99%
Ordinary E
1.7k at £1G & J Hagger Discretionary Trust
9.99%
Ordinary F
1.7k at £1George & Jeanie Hagger Discretionary Trust
9.99%
Ordinary D
9k at £1Robert David Hagger
51.49%
Ordinary A
3.1k at £1Tracey Lynn Hagger
17.96%
Ordinary B
33 at £1Ben David Hagger
0.19%
Ordinary C
34 at £1Luke George Hagger
0.19%
Ordinary C
33 at £1Matthew Robert Hagger
0.19%
Ordinary C

Financials

Year2014
Net Worth£13,621,136
Cash£1,640,597
Current Liabilities£263,571

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

23 September 1999Delivered on: 8 October 1999
Satisfied on: 16 May 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 barlow way fairview industrial park rainham l/b of havering.
Fully Satisfied
11 December 1998Delivered on: 18 December 1998
Satisfied on: 16 May 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future.
Fully Satisfied
27 October 1998Delivered on: 12 November 1998
Satisfied on: 16 May 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land adjacent to 35A marsh way fairview industrial estaterainham essex.
Fully Satisfied
7 July 1997Delivered on: 10 July 1997
Satisfied on: 16 May 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 35A marsh way fairview industrial estate manor way rainham essex l/b of havering t/no.EGL316855.
Fully Satisfied
29 January 1997Delivered on: 3 February 1997
Satisfied on: 16 May 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 7 marsh way,fairview industrial park,rainham,london borough of havering.t/no.egl 215035.
Fully Satisfied
19 August 1992Delivered on: 27 August 1992
Satisfied on: 16 May 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on west side of barlow rd. Rainham london t/n egl 228783.
Fully Satisfied
3 April 1991Delivered on: 18 April 1991
Satisfied on: 16 May 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land having frontage of 1 meter to manor way fairview industrial park rainham l/b havering t/no. Egl 206768.
Fully Satisfied
11 March 1987Delivered on: 19 March 1987
Satisfied on: 16 May 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 5, south manor way, rainham, l/b of havering.
Fully Satisfied

Filing History

12 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
8 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
25 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
2 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
2 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
24 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
24 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
12 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
12 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
4 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 17,480
(7 pages)
4 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 17,480
(7 pages)
26 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
26 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 17,480
(7 pages)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 17,480
(7 pages)
19 December 2014Director's details changed for Robert David Hagger on 1 December 2014 (2 pages)
19 December 2014Secretary's details changed for Tracey Lynn Hagger on 1 December 2014 (1 page)
19 December 2014Secretary's details changed for Tracey Lynn Hagger on 1 December 2014 (1 page)
19 December 2014Director's details changed for Robert David Hagger on 1 December 2014 (2 pages)
19 December 2014Director's details changed for Tracey Lynn Hagger on 1 December 2014 (2 pages)
19 December 2014Secretary's details changed for Tracey Lynn Hagger on 1 December 2014 (1 page)
19 December 2014Director's details changed for Tracey Lynn Hagger on 1 December 2014 (2 pages)
19 December 2014Director's details changed for Tracey Lynn Hagger on 1 December 2014 (2 pages)
19 December 2014Director's details changed for Robert David Hagger on 1 December 2014 (2 pages)
7 November 2014Termination of appointment of George Thomas Hagger as a director on 7 November 2014 (1 page)
7 November 2014Termination of appointment of George Thomas Hagger as a director on 7 November 2014 (1 page)
7 November 2014Termination of appointment of George Thomas Hagger as a director on 7 November 2014 (1 page)
7 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 September 2014Change of share class name or designation (2 pages)
7 September 2014Change of share class name or designation (2 pages)
7 September 2014Particulars of variation of rights attached to shares (2 pages)
7 September 2014Particulars of variation of rights attached to shares (2 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 17,480
(6 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 17,480
(6 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
19 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
19 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
24 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
24 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
25 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
30 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
30 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
11 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
9 August 2010Accounts for a small company made up to 30 November 2009 (7 pages)
9 August 2010Accounts for a small company made up to 30 November 2009 (7 pages)
13 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
24 September 2009Accounts for a small company made up to 30 November 2008 (8 pages)
24 September 2009Accounts for a small company made up to 30 November 2008 (8 pages)
26 January 2009Registered office changed on 26/01/2009 from haslers old station road loughton essex IG10 4PL (1 page)
26 January 2009Registered office changed on 26/01/2009 from haslers old station road loughton essex IG10 4PL (1 page)
20 January 2009Return made up to 20/12/08; full list of members (6 pages)
20 January 2009Return made up to 20/12/08; full list of members (6 pages)
17 December 2008Auditor's resignation (1 page)
17 December 2008Auditor's resignation (1 page)
28 March 2008Accounts for a small company made up to 30 November 2007 (6 pages)
28 March 2008Accounts for a small company made up to 30 November 2007 (6 pages)
23 January 2008Return made up to 20/12/07; full list of members (3 pages)
23 January 2008Return made up to 20/12/07; full list of members (3 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Full accounts made up to 30 November 2006 (15 pages)
28 April 2007Full accounts made up to 30 November 2006 (15 pages)
18 January 2007Return made up to 20/12/06; full list of members (3 pages)
18 January 2007Return made up to 20/12/06; full list of members (3 pages)
21 July 2006Full accounts made up to 30 November 2005 (13 pages)
21 July 2006Full accounts made up to 30 November 2005 (13 pages)
29 December 2005Return made up to 20/12/05; full list of members (7 pages)
29 December 2005Return made up to 20/12/05; full list of members (7 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
16 June 2005Full accounts made up to 30 November 2004 (12 pages)
16 June 2005Full accounts made up to 30 November 2004 (12 pages)
17 January 2005Return made up to 20/12/04; full list of members (7 pages)
17 January 2005Return made up to 20/12/04; full list of members (7 pages)
22 July 2004Full accounts made up to 30 November 2003 (11 pages)
22 July 2004Full accounts made up to 30 November 2003 (11 pages)
31 December 2003Return made up to 20/12/03; full list of members (7 pages)
31 December 2003Return made up to 20/12/03; full list of members (7 pages)
17 June 2003Full accounts made up to 30 November 2002 (11 pages)
17 June 2003Full accounts made up to 30 November 2002 (11 pages)
30 December 2002Return made up to 20/12/02; full list of members (7 pages)
30 December 2002Return made up to 20/12/02; full list of members (7 pages)
30 August 2002Full accounts made up to 30 November 2001 (11 pages)
30 August 2002Full accounts made up to 30 November 2001 (11 pages)
14 January 2002Return made up to 20/12/01; full list of members (7 pages)
14 January 2002Accounting reference date shortened from 19/12/01 to 30/11/01 (1 page)
14 January 2002Return made up to 20/12/01; full list of members (7 pages)
14 January 2002Accounting reference date shortened from 19/12/01 to 30/11/01 (1 page)
16 May 2001Full accounts made up to 19 December 2000 (14 pages)
16 May 2001Full accounts made up to 19 December 2000 (14 pages)
22 February 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2001Accounting reference date extended from 30/11/00 to 19/12/00 (1 page)
8 January 2001Accounting reference date extended from 30/11/00 to 19/12/00 (1 page)
27 December 2000Registered office changed on 27/12/00 from: marsh way fairview industrial park manor way rainham, essex RM13 8RH (1 page)
27 December 2000Registered office changed on 27/12/00 from: marsh way fairview industrial park manor way rainham, essex RM13 8RH (1 page)
22 December 2000Ad 30/11/99--------- £ si 7480@1 (2 pages)
22 December 2000Ad 30/11/99--------- £ si 7480@1 (2 pages)
20 December 2000Company name changed haggers LIMITED\certificate issued on 20/12/00 (2 pages)
20 December 2000Company name changed haggers LIMITED\certificate issued on 20/12/00 (2 pages)
23 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 2000Nc inc already adjusted 30/11/99 (1 page)
23 June 2000Nc inc already adjusted 30/11/99 (1 page)
10 May 2000Full accounts made up to 30 November 1999 (13 pages)
10 May 2000Full accounts made up to 30 November 1999 (13 pages)
3 February 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2000New secretary appointed (3 pages)
23 January 2000New secretary appointed (3 pages)
23 January 2000Secretary resigned (1 page)
23 January 2000Director resigned (1 page)
23 January 2000Director resigned (1 page)
23 January 2000Secretary resigned (1 page)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
1 October 1999Full accounts made up to 30 November 1998 (15 pages)
1 October 1999Full accounts made up to 30 November 1998 (15 pages)
23 March 1999Company name changed haggers transport LIMITED\certificate issued on 24/03/99 (2 pages)
23 March 1999Company name changed haggers transport LIMITED\certificate issued on 24/03/99 (2 pages)
26 January 1999Return made up to 20/12/98; no change of members (4 pages)
26 January 1999Return made up to 20/12/98; no change of members (4 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
20 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
20 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
21 January 1998Return made up to 20/12/97; full list of members (6 pages)
21 January 1998Return made up to 20/12/97; full list of members (6 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
10 February 1997Accounts for a small company made up to 30 November 1996 (8 pages)
10 February 1997Accounts for a small company made up to 30 November 1996 (8 pages)
3 February 1997Particulars of mortgage/charge (3 pages)
3 February 1997Particulars of mortgage/charge (3 pages)
28 January 1997Return made up to 20/12/96; no change of members (4 pages)
28 January 1997Return made up to 20/12/96; no change of members (4 pages)
6 May 1996Accounts for a small company made up to 30 November 1995 (9 pages)
6 May 1996Accounts for a small company made up to 30 November 1995 (9 pages)
27 December 1995Return made up to 20/12/95; no change of members (4 pages)
27 December 1995Return made up to 20/12/95; no change of members (4 pages)
30 May 1991Full accounts made up to 31 August 1990 (11 pages)
30 May 1991Full accounts made up to 31 August 1990 (11 pages)
21 May 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 May 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 July 1984Incorporation (12 pages)
23 July 1984Incorporation (12 pages)